Salford
Lancashire
M50 2GF
Secretary Name | Mr Dipak Maganlal Thakrar |
---|---|
Status | Current |
Appointed | 18 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Dallas Court Salford Lancashire M50 2GF |
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mrs Rachana Thakrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellington Place Leeds LS1 4AP |
Director Name | Mr Neil Arthur Barron |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wellington Place Leeds LS1 4AP |
Secretary Name | David Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | 6 Dallas Court Salford Manchester M50 2GF |
Director Name | Mr Hamish Morjaria |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wellington Place Leeds LS1 4AP |
Registered Address | 6 Dallas Court Salford Lancashire M50 2GF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Magnanlal Thakrar 9.09% Ordinary B |
---|---|
400 at £1 | Dipak Thakrar 36.36% Ordinary A |
400 at £1 | Rachana Thakrar 36.36% Ordinary A |
200 at £1 | Neil Barron 18.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £67,997,010 |
Gross Profit | £13,033,430 |
Net Worth | £628,730 |
Cash | £65,990 |
Current Liabilities | £25,329,461 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement (other than the bank) to the chargee. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 December 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
31 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
3 January 2020 | Current accounting period extended from 26 February 2020 to 28 February 2020 (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
11 February 2017 | Satisfaction of charge 2 in full (1 page) |
11 February 2017 | Satisfaction of charge 2 in full (1 page) |
7 February 2017 | Satisfaction of charge 1 in full (1 page) |
7 February 2017 | Satisfaction of charge 1 in full (1 page) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 August 2016 | Appointment of Mr Dipak Maganlal Thakrar as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of David Ashworth as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Dipak Maganlal Thakrar as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of David Ashworth as a secretary on 18 August 2016 (1 page) |
12 May 2016 | Group of companies' accounts made up to 28 February 2015 (20 pages) |
12 May 2016 | Group of companies' accounts made up to 28 February 2015 (20 pages) |
10 May 2016 | Group of companies' accounts made up to 28 February 2014 (18 pages) |
10 May 2016 | Group of companies' accounts made up to 28 February 2014 (18 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 March 2016 | Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP to 6 Dallas Court Salford Lancashire M50 2GF on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP to 6 Dallas Court Salford Lancashire M50 2GF on 1 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page) |
23 July 2015 | Termination of appointment of Hamish Morjaria as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Hamish Morjaria as a director on 22 July 2015 (1 page) |
2 June 2015 | Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages) |
2 June 2015 | Appointment of Mr Hamish Morjaria as a director on 5 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Rachana Thakrar as a director on 5 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O C/O Shulmans Llp 120 Wellington Street Leeds LS1 4LT England to C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP on 3 December 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
16 April 2014 | Auditor's resignation (2 pages) |
16 April 2014 | Auditor's resignation (2 pages) |
7 March 2014 | Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF on 7 March 2014 (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 December 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
5 December 2013 | Group of companies' accounts made up to 28 February 2013 (27 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
28 November 2012 | Group of companies' accounts made up to 29 February 2012 (24 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 May 2011 | Appointment of Rachana Thakrar as a director (2 pages) |
11 May 2011 | Appointment of Mr Dipak Maganlal Thakrar as a director (2 pages) |
11 May 2011 | Appointment of Rachana Thakrar as a director (2 pages) |
11 May 2011 | Appointment of Mr Dipak Maganlal Thakrar as a director (2 pages) |
10 May 2011 | Appointment of Mr Neil Arthur Barron as a director (2 pages) |
10 May 2011 | Appointment of Mr Neil Arthur Barron as a director (2 pages) |
9 May 2011 | Appointment of David Ashworth as a secretary (3 pages) |
9 May 2011 | Appointment of David Ashworth as a secretary (3 pages) |
5 May 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
5 May 2011 | Change of share class name or designation (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Change of share class name or designation (2 pages) |
5 May 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (2 pages) |
25 February 2011 | Incorporation (13 pages) |
25 February 2011 | Incorporation (13 pages) |